ADV MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

ADV MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07323124

Incorporation date

22/07/2010

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2010)
dot icon06/02/2024
Final Gazette dissolved following liquidation
dot icon06/11/2023
Return of final meeting in a members' voluntary winding up
dot icon06/06/2023
Liquidators' statement of receipts and payments to 2023-05-05
dot icon26/05/2022
Liquidators' statement of receipts and payments to 2022-05-05
dot icon14/05/2021
Registered office address changed from 56 Bayton Road Exhall Coventry CV7 9EL England to 30 Finsbury Square London EC2A 1AG on 2021-05-14
dot icon14/05/2021
Appointment of a voluntary liquidator
dot icon14/05/2021
Resolutions
dot icon14/05/2021
Declaration of solvency
dot icon22/02/2021
Statement by Directors
dot icon22/02/2021
Statement of capital on 2021-02-22
dot icon22/02/2021
Solvency Statement dated 26/01/21
dot icon22/02/2021
Resolutions
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon05/08/2020
Cessation of Brendan Joseph O'toole as a person with significant control on 2020-04-06
dot icon05/08/2020
Termination of appointment of Sebastian Papst as a director on 2020-07-14
dot icon05/08/2020
Cessation of Sebastian Papst as a person with significant control on 2020-07-14
dot icon05/08/2020
Appointment of Mr Michael Pfunder as a director on 2020-07-14
dot icon24/04/2020
Termination of appointment of Brendan Joseph O'toole as a director on 2020-04-06
dot icon24/04/2020
Appointment of Mr David Parkes as a director on 2020-04-06
dot icon04/07/2019
Full accounts made up to 2018-06-30
dot icon24/06/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon21/06/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon04/06/2019
Notification of Sebastian Papst as a person with significant control on 2018-03-19
dot icon20/02/2019
Satisfaction of charge 073231240005 in full
dot icon03/01/2019
Satisfaction of charge 4 in full
dot icon03/01/2019
Satisfaction of charge 2 in full
dot icon08/11/2018
Satisfaction of charge 073231240006 in full
dot icon26/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon02/05/2018
Confirmation statement made on 2018-04-12 with updates
dot icon29/03/2018
Appointment of Dr Sebastian Papst as a director on 2018-03-19
dot icon29/03/2018
Resolutions
dot icon29/01/2018
Cessation of Mark Alan Bletsoe as a person with significant control on 2018-01-18
dot icon29/01/2018
Change of details for Coventry Manufacturing International Ltd as a person with significant control on 2018-01-18
dot icon18/01/2018
Cessation of Cpp Global Holdings Limited as a person with significant control on 2017-12-22
dot icon18/01/2018
Notification of Coventry Manufacturing International Ltd as a person with significant control on 2017-12-22
dot icon02/01/2018
Termination of appointment of Stewart George Russell Haynes as a director on 2017-12-31
dot icon02/01/2018
Cessation of Stewart George Russell Haynes as a person with significant control on 2017-12-31
dot icon15/11/2017
Registered office address changed from 56 Bayton Road Industrial Estate Bayton Road Exhall Coventry Warwickshire CV7 9DX England to 56 Bayton Road Exhall Coventry CV7 9EL on 2017-11-15
dot icon10/11/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon13/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon22/07/2016
Termination of appointment of Mark Bletsoe as a director on 2016-07-13
dot icon15/07/2016
Director's details changed for Mr Brendan Joseph O'toole on 2016-07-01
dot icon14/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon29/03/2016
Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU England to 56 Bayton Road Industrial Estate Bayton Road Exhall Coventry Warwickshire CV7 9DX on 2016-03-29
dot icon21/01/2016
Registered office address changed from 56 Bayton Road Exhall Coventry West Midlands CV7 9DX to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2016-01-21
dot icon21/07/2015
Accounts for a medium company made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon12/02/2015
Registration of charge 073231240006, created on 2015-02-04
dot icon07/02/2015
Satisfaction of charge 3 in full
dot icon12/01/2015
Termination of appointment of Craig Birch as a director on 2015-01-11
dot icon09/01/2015
Appointment of Mr Stewart George Russell Haynes as a director on 2014-12-22
dot icon12/12/2014
Termination of appointment of Timothy Peter Martin as a director on 2014-12-08
dot icon07/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon25/06/2014
Registration of charge 073231240005
dot icon23/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon24/06/2013
Full accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon30/10/2012
Appointment of Mr Craig Birch as a director
dot icon30/10/2012
Appointment of Mr Timothy Peter Martin as a director
dot icon13/06/2012
Accounts for a small company made up to 2011-12-31
dot icon23/05/2012
Certificate of change of name
dot icon23/05/2012
Change of name notice
dot icon02/05/2012
Resolutions
dot icon02/05/2012
Change of name notice
dot icon23/04/2012
Termination of appointment of a secretary
dot icon23/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon23/04/2012
Statement of capital following an allotment of shares on 2012-04-11
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/02/2012
Duplicate mortgage certificatecharge no:1
dot icon06/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2012
Registered office address changed from Wheler Road Seven Stars Industrial Estate Coventry West Midlands CV3 4LB United Kingdom on 2012-01-17
dot icon09/11/2011
Termination of appointment of Robert Ford as a director
dot icon23/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon06/09/2011
Appointment of Mr Mark Bletsoe as a director
dot icon20/01/2011
Previous accounting period shortened from 2011-07-31 to 2010-12-31
dot icon22/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, David John William
Director
06/04/2020 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADV MANUFACTURING LIMITED

ADV MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 22/07/2010 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADV MANUFACTURING LIMITED?

toggle

ADV MANUFACTURING LIMITED is currently Dissolved. It was registered on 22/07/2010 and dissolved on 06/02/2024.

Where is ADV MANUFACTURING LIMITED located?

toggle

ADV MANUFACTURING LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does ADV MANUFACTURING LIMITED do?

toggle

ADV MANUFACTURING LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for ADV MANUFACTURING LIMITED?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved following liquidation.